LAMAGROVE LIMITED
Status | DISSOLVED |
Company No. | 02778138 |
Category | Private Limited Company |
Incorporated | 08 Jan 1993 |
Age | 31 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 15 days |
SUMMARY
LAMAGROVE LIMITED is an dissolved private limited company with number 02778138. It was incorporated 31 years, 4 months, 24 days ago, on 08 January 1993 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is C/O Boydell & Co 146.B C/O Boydell & Co 146.B, London, W4 1PU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mrs Simin Safinia
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: 89 Chiswick High Road London W4 2EF
New address: C/O Boydell & Co 146.B Chiswick High Road London W4 1PU
Change date: 2018-12-06
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Safinia
Change date: 2010-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from 23 campdenhill court campdenhill road london W8 7HS
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; full list of members
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts amended with accounts type full
Date: 20 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AAMD
Made up date: 1998-03-31
Documents
Accounts amended with accounts type full
Date: 20 Aug 1999
Action Date: 31 Mar 1997
Category: Accounts
Type: AAMD
Made up date: 1997-03-31
Documents
Accounts amended with accounts type full
Date: 20 Aug 1999
Action Date: 31 Mar 1996
Category: Accounts
Type: AAMD
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/03/97--------- £ si 14900@1=14900 £ ic 100/15000
Documents
Legacy
Date: 12 Jun 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/97
Documents
Resolution
Date: 11 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 12 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/96; no change of members
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/94; full list of members
Documents
Legacy
Date: 03 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 26 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 26/01/93 from: 26 bessborough road harrow middlesex HA1 3DL
Documents
Legacy
Date: 26 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 07889719 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH DAVID EDWARD COLYER
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009273 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 LARKINS CLOSE,BALDOCK,SG7 5DG
Number: | 06871513 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LLYS ANEURIN,SWANSEA,SA4 4HW
Number: | 11817001 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADISONS,MANCHESTER, WITHINGTON,M20 4AF
Number: | 11568903 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 03614648 |
Status: | ACTIVE |
Category: | Private Limited Company |